Search icon

JOHNNY'S AUTOMOTIVE SERVICE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHNNY'S AUTOMOTIVE SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1984
Business ALEI: 0152192
Annual report due: 26 Jan 2026
Business address: 201 BUCKINGHAM ST, HARTFORD, CT, 06106, United States
Mailing address: 201 BUCKINGHAM ST, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jssantos@cox.net

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeffrey S. Santos Agent 201 Buckingham Street, Hartford, CT, 06106, United States 201 Buckingham Street, Hartford, CT, 06106, United States +1 860-527-8884 jssantos@cox.net 7 Metacomet Dr, East Granby, CT, 06026-9552, United States

Officer

Name Role Business address Phone E-Mail Residence address
Konstantina Santos Officer 201 Buckingham Street, Hartford, CT, 06106, United States - - 7 Metacomet Dr, East Granby, CT, 06026-9552, United States
Jeffrey S. Santos Officer 201 Buckingham Street, Hartford, CT, 06106, United States +1 860-527-8884 jssantos@cox.net 7 Metacomet Dr, East Granby, CT, 06026-9552, United States

History

Type Old value New value Date of change
Name change JOHNNY'S AMOCO, INC. JOHNNY'S AUTOMOTIVE SERVICE, INC. 1988-12-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912976 2025-01-26 - Annual Report Annual Report -
BF-0012181703 2024-03-28 - Annual Report Annual Report -
BF-0008030480 2023-01-10 - Annual Report Annual Report 2017
BF-0008030478 2023-01-10 - Annual Report Annual Report 2020
BF-0010856253 2023-01-10 - Annual Report Annual Report -
BF-0011386416 2023-01-10 - Annual Report Annual Report -
BF-0008030481 2023-01-10 - Annual Report Annual Report 2019
BF-0009959980 2023-01-10 - Annual Report Annual Report -
BF-0008030479 2023-01-10 - Annual Report Annual Report 2018
BF-0011540282 2022-12-22 2022-12-22 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005249570 Active OFS 2024-11-11 2029-11-11 ORIG FIN STMT

Parties

Name JOHNNY'S AUTOMOTIVE SERVICE, INC.
Role Debtor
Name Snap-on Credit LLC
Role Secured Party
0005246599 Active OFS 2024-10-24 2029-10-24 ORIG FIN STMT

Parties

Name JOHNNY'S AUTOMOTIVE SERVICE, INC.
Role Debtor
Name Snap-on Credit LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information